London
NW3 7PG
Director Name | Dr Shamil Chandaria |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2002) |
Role | Banker |
Correspondence Address | The Squirrels Mount Park Road Harrow On The Hill Middlesex HA1 3JU |
Director Name | Mr Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chalcot Crescent Primrose Hill London NW1 8YG |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 30 Glengall Road Woodford Green Essex IG8 0DL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Kenneth Ian Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 1994) |
Role | Solicitor |
Correspondence Address | House 4 13 Headland Road Hong Kong |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Director Name | Neil Jeffares |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1994(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 25 Chepstow Crescent London W11 3EA |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Richard Slater |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Clifton Hill London NW8 0JR |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Ivor Scott Dunbar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 1999) |
Role | Banker |
Correspondence Address | Fig Tree House Vale Of Health Hampstead London NW3 1AX |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 23 Great Winchester Street London EC2P 2AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 July 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members
|
20 January 1998 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
10 October 1997 | Resolutions
|
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members (5 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members
|
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page) |
22 August 1995 | Memorandum and Articles of Association (36 pages) |
17 August 1995 | Company name changed phoenix pub holdings LIMITED\certificate issued on 17/08/95 (4 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 March 1995 | Resolutions
|
22 February 1995 | Return made up to 31/01/95; full list of members
|